Background WavePink WaveYellow Wave

OBJECTMARK LIMITED (03032262)

OBJECTMARK LIMITED (03032262) is an active UK company. incorporated on 13 March 1995. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. OBJECTMARK LIMITED has been registered for 31 years. Current directors include WENHAM, Paul Eric.

Company Number
03032262
Status
active
Type
ltd
Incorporated
13 March 1995
Age
31 years
Address
532 Goldington Road, Bedford, MK41 0DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
WENHAM, Paul Eric
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBJECTMARK LIMITED

OBJECTMARK LIMITED is an active company incorporated on 13 March 1995 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. OBJECTMARK LIMITED was registered 31 years ago.(SIC: 45112)

Status

active

Active since 31 years ago

Company No

03032262

LTD Company

Age

31 Years

Incorporated 13 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

532 Goldington Road Bedford, MK41 0DX,

Previous Addresses

5 Goldington Road Bedford MK40 3JY
From: 13 March 1995To: 31 March 2011
Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Mar 95
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WENHAM, Paul Eric

Active
12 Kimbolton Road, BedfordMK40 2NR
Secretary
Appointed 27 Mar 1995

WENHAM, Paul Eric

Active
12 Kimbolton Road, BedfordMK40 2NR
Born July 1953
Director
Appointed 04 Apr 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Mar 1995
Resigned 27 Mar 1995

COOPER, David Alfred

Resigned
129 Putnoe Lane, BedfordMK41 8LB
Born May 1954
Director
Appointed 27 Mar 1995
Resigned 21 Apr 2016

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 13 Mar 1995
Resigned 27 Mar 1995

Persons with significant control

1

Mr James Paul Wenham

Active
Goldington Road, BedfordMK41 0DX
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
14 May 1997
288cChange of Particulars
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
225(1)225(1)
Legacy
12 April 1995
287Change of Registered Office
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Memorandum Articles
31 March 1995
MEM/ARTSMEM/ARTS
Resolution
31 March 1995
RESOLUTIONSResolutions
Incorporation Company
13 March 1995
NEWINCIncorporation